- Company Overview for 118CARHIRE LIMITED (07379184)
- Filing history for 118CARHIRE LIMITED (07379184)
- People for 118CARHIRE LIMITED (07379184)
- More for 118CARHIRE LIMITED (07379184)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jan 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2011 | AR01 |
Annual return made up to 16 September 2011 with full list of shareholders
Statement of capital on 2011-12-15
|
|
14 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 15 September 2011
|
|
15 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2011 | AP01 | Appointment of Roger Doyle as a director on 14 November 2011 | |
15 Nov 2011 | TM01 | Termination of appointment of Jeffery Mark Edgar as a director on 14 November 2011 | |
15 Nov 2011 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 15 November 2011 | |
05 Sep 2011 | AP01 | Appointment of Jeffery Mark Edgar as a director on 5 September 2011 | |
05 Sep 2011 | TM01 | Termination of appointment of Darren Symes as a director on 1 January 2011 | |
05 Sep 2011 | TM01 | Termination of appointment of Paramount Properties (U.K.) Limited as a director on 1 January 2011 | |
16 Sep 2010 | NEWINC |
Incorporation
|